Dissolved 2017-09-11
Company Information for GREENTRADE ASSOCIATES LTD
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
06367137
Private Limited Company
Dissolved Dissolved 2017-09-11 |
Company Name | |
---|---|
GREENTRADE ASSOCIATES LTD | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in HA5 | |
Company Number | 06367137 | |
---|---|---|
Date formed | 2007-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:32:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA CLARE MACKINLAY |
||
ANDREW IAN MACKINLAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIM IT CONSULTING LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM AVONDALE HOUSE, 262 UXBRIDGE ROAD, HATCH END MIDDLESEX HA5 4HS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLARE MACKINLAY / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MACKINLAY / 11/09/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MACKINLAY / 11/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
88(2)R | AD 02/10/07-02/10/07 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-03 |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Notices to Creditors | 2016-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENTRADE ASSOCIATES LTD
Called Up Share Capital | 2012-09-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-09-30 | £ 52,222 |
Cash Bank In Hand | 2011-09-30 | £ 62,790 |
Current Assets | 2012-09-30 | £ 71,213 |
Current Assets | 2011-09-30 | £ 76,398 |
Debtors | 2012-09-30 | £ 18,991 |
Debtors | 2011-09-30 | £ 13,608 |
Fixed Assets | 2012-09-30 | £ 1,967 |
Fixed Assets | 2011-09-30 | £ 2,622 |
Shareholder Funds | 2012-09-30 | £ 55,843 |
Shareholder Funds | 2011-09-30 | £ 38,518 |
Tangible Fixed Assets | 2012-09-30 | £ 1,967 |
Tangible Fixed Assets | 2011-09-30 | £ 2,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GREENTRADE ASSOCIATES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GREENTRADE ASSOCIATES LTD | Event Date | 2017-03-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 25 May 2017 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY by 12 noon on 24 May 2017 in order that the member be entitled to vote. Date of appointment: 31 March 2016 Office Holder details: Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Jack Walker. Ag GF123665 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENTRADE ASSOCIATES LTD | Event Date | 2016-03-31 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENTRADE ASSOCIATES LTD | Event Date | 2016-03-31 |
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 31 March 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENTRADE ASSOCIATES LTD | Event Date | 2016-03-31 |
Notice is hereby given that the Creditors of the above named Company are required on or before 06 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |